UKBizDB.co.uk

NSL CROSS BORDER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nsl Cross Border Services Limited. The company was founded 18 years ago and was given the registration number 05733713. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:NSL CROSS BORDER SERVICES LIMITED
Company Number:05733713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Old Church Lane, Stanmore, England, HA7 2RG

Secretary01 February 2008Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Secretary07 March 2006Active
47, Old Church Lane, Stanmore, England, HA7 2RG

Director01 January 2008Active
47, Old Church Lane, Stanmore, England, HA7 2RG

Director07 March 2008Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director03 March 2008Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director01 August 2014Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director03 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 March 2006Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director18 October 2013Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director03 March 2008Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director07 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 March 2006Active

People with Significant Control

Mr Morgan Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
Mrs Dennesse Isabella Angus
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
P & Pkb Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Old Church Lane, Stanmore, England, HA7 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Angela Marie Delaney
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Significant influence or control
Mr Dale Wilhelm Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Richard Netto
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:Malaysian
Country of residence:United Kingdom
Address:Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Officers

Change person director company with change date.

Download
2021-12-04Officers

Change person director company with change date.

Download
2021-12-04Officers

Change person secretary company with change date.

Download
2021-12-04Persons with significant control

Change to a person with significant control.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-12-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.